LYN VALLEY FUELS LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA3 6XG

Company number 02815597
Status Active
Incorporation Date 6 May 1993
Company Type Private Limited Company
Address 302 BRIDGEWATER PLACE, BIRCHWOOD PARK, BIRCHWOOD, WARRINGTON, WA3 6XG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Angus Ross as a secretary on 30 June 2016; Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016. The most likely internet sites of LYN VALLEY FUELS LIMITED are www.lynvalleyfuels.co.uk, and www.lyn-valley-fuels.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Lyn Valley Fuels Limited is a Private Limited Company. The company registration number is 02815597. Lyn Valley Fuels Limited has been working since 06 May 1993. The present status of the company is Active. The registered address of Lyn Valley Fuels Limited is 302 Bridgewater Place Birchwood Park Birchwood Warrington Wa3 6xg. . ROSS, Angus is a Secretary of the company. O'BRIEN, Edward Gerard is a Director of the company. TAYLOR, Steven Michael is a Director of the company. Secretary BROWN, Deborah Elaine has been resigned. Secretary BROWN, James has been resigned. Secretary MACKIE, Ian Fraser has been resigned. Secretary STEWART, Jonathan has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BROWN, Deborah Elaine has been resigned. Director BROWN, Ian Robert has been resigned. Director BROWN, Roger Anthony has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MACKIE, Ian Fraser has been resigned. Director MURPHY, Donal has been resigned. Director STEWART, Jonathan has been resigned. Director VIAN, Paul Thomas has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ROSS, Angus
Appointed Date: 30 June 2016

Director
O'BRIEN, Edward Gerard
Appointed Date: 03 December 2015
55 years old

Director
TAYLOR, Steven Michael
Appointed Date: 31 March 2016
66 years old

Resigned Directors

Secretary
BROWN, Deborah Elaine
Resigned: 01 February 2011
Appointed Date: 28 June 1996

Secretary
BROWN, James
Resigned: 22 June 1996
Appointed Date: 06 May 1993

Secretary
MACKIE, Ian Fraser
Resigned: 30 June 2016
Appointed Date: 01 October 2012

Secretary
STEWART, Jonathan
Resigned: 30 September 2012
Appointed Date: 01 February 2011

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 06 May 1993
Appointed Date: 06 May 1993

Director
BROWN, Deborah Elaine
Resigned: 01 February 2011
Appointed Date: 16 December 2005
60 years old

Director
BROWN, Ian Robert
Resigned: 19 March 2003
Appointed Date: 06 May 1993
63 years old

Director
BROWN, Roger Anthony
Resigned: 01 February 2011
Appointed Date: 06 May 1993
61 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 06 May 1993
Appointed Date: 06 May 1993

Director
MACKIE, Ian Fraser
Resigned: 30 June 2016
Appointed Date: 01 October 2012
62 years old

Director
MURPHY, Donal
Resigned: 03 December 2015
Appointed Date: 01 February 2011
60 years old

Director
STEWART, Jonathan
Resigned: 30 September 2012
Appointed Date: 01 February 2011
52 years old

Director
VIAN, Paul Thomas
Resigned: 12 February 2015
Appointed Date: 01 February 2011
54 years old

LYN VALLEY FUELS LIMITED Events

16 Nov 2016
Total exemption small company accounts made up to 31 March 2016
05 Jul 2016
Appointment of Mr Angus Ross as a secretary on 30 June 2016
05 Jul 2016
Termination of appointment of Ian Fraser Mackie as a secretary on 30 June 2016
05 Jul 2016
Termination of appointment of Ian Fraser Mackie as a director on 30 June 2016
06 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 50

...
... and 88 more events
12 Jul 1993
Accounting reference date notified as 31/08

01 Jun 1993
New secretary appointed
01 Jun 1993
Secretary resigned;director resigned;new director appointed

01 Jun 1993
Registered office changed on 01/06/93 from: 84 temple chambers temple avenue london EC4Y 0HP
06 May 1993
Incorporation

LYN VALLEY FUELS LIMITED Charges

31 October 2007
Debenture
Delivered: 5 November 2007
Status: Satisfied on 29 January 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…